Company NameClothes Care Limited
DirectorErol Ciftci
Company StatusDissolved
Company Number03803977
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameErol Ciftci
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityTurkish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleDry Cleaner
Correspondence Address42 Redmayne Drive
Hastings
East Sussex
TN34 1RD
Secretary NameJacqueline Lesley Ciftci
NationalityBritish
StatusCurrent
Appointed20 November 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address42 Redmayne Drive
Hastings
TN34 1RD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameZeki Mocu
NationalityTurkish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 Baring Road
High Wycombe
Buckinghamshire
HP13 7SH
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£47,502
Gross Profit£44,417
Net Worth£10,303
Cash£441
Current Liabilities£64,272

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 November 2007Dissolved (1 page)
20 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
6 July 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
14 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2004Appointment of a voluntary liquidator (1 page)
14 June 2004Statement of affairs (6 pages)
27 May 2004Registered office changed on 27/05/04 from: 291 green lanes london N13 4XS (1 page)
21 May 2004Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2004Total exemption full accounts made up to 31 July 2002 (9 pages)
15 July 2003Return made up to 08/07/03; full list of members (6 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
11 October 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001Full accounts made up to 31 July 2000 (11 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
25 September 2000Return made up to 08/07/00; full list of members (6 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
8 July 1999Incorporation (12 pages)